R. DAVIDSON & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewChange of details for Mr Robert George Davidson as a person with significant control on 2025-05-28

View Document

21/07/2521 July 2025 NewCessation of Robert Davidson as a person with significant control on 2025-05-28

View Document

21/07/2521 July 2025 NewTermination of appointment of Robert Davidson as a director on 2025-05-28

View Document

21/07/2521 July 2025 NewTermination of appointment of Robert Davidson as a secretary on 2025-05-28

View Document

09/10/249 October 2024 Notification of Robert George Davidson as a person with significant control on 2016-09-16

View Document

09/10/249 October 2024 Cessation of Robert George Davidson as a person with significant control on 2016-09-16

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

23/10/2323 October 2023 Director's details changed for Mr Robert George Davidson on 2022-10-12

View Document

23/10/2323 October 2023 Change of details for Mr Robert George Davidson as a person with significant control on 2022-10-12

View Document

04/10/234 October 2023 Change of details for Mr Robert Davidson as a person with significant control on 2016-04-06

View Document

04/10/234 October 2023 Change of details for Mr Robert George Davidson as a person with significant control on 2016-09-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/10/1620 October 2016 ADOPT ARTICLES 30/09/2016

View Document

20/10/1620 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/10/1620 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 10.00

View Document

04/10/164 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/164 October 2016 27/08/16 STATEMENT OF CAPITAL GBP 5.00

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIDSON

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR WILLIAM DAVIDSON

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR ROBERT GEORGE DAVIDSON

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIDSON

View Document

22/01/1622 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1527 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVIDSON / 02/02/2013

View Document

27/01/1427 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVIDSON / 17/01/2012

View Document

12/10/1112 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 27 HIGH STREET LOCKERBIE DUMFRIESSHIRE DG11 2JL

View Document

28/01/1128 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVIDSON / 02/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVIDSON / 02/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 PARTIC OF MORT/CHARGE *****

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

18/01/0718 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company